Perivale
Greenford
Middlesex
UB6 7ER
Secretary Name | Hilda Matavesiyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | 47 Torrington Gardens Greenford Middlesex London UB6 7ER |
Secretary Name | Njdik Nazarian |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Highclife Clivedon Court London W13 8DP |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £90,298 |
Net Worth | £836 |
Cash | £3,403 |
Current Liabilities | £15,978 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (3 pages) |
---|---|
2 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Sako Nersessian as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Sako Nersessian as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Sako Nersessian as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Appointment of Hilda Matavesiyan as a secretary (3 pages) |
21 June 2012 | Appointment of Hilda Matavesiyan as a secretary (3 pages) |
19 June 2012 | Termination of appointment of Njdik Nazarian as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Njdik Nazarian as a secretary (2 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Sako Nersessian on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Sako Nersessian on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Sako Nersessian on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2008 | Incorporation (15 pages) |
28 May 2008 | Incorporation (15 pages) |